Background WavePink WaveYellow Wave

GWYNT GLAS OFFSHORE WIND FARM LIMITED (13499295)

GWYNT GLAS OFFSHORE WIND FARM LIMITED (13499295) is an active UK company. incorporated on 7 July 2021. with registered office in Houghton Le Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GWYNT GLAS OFFSHORE WIND FARM LIMITED has been registered for 4 years. Current directors include BURGES KENNEDY, Ryanne Llyn, CONNOLLY, Gary Patrick, FLOCKHART, Suzanne Marie.

Company Number
13499295
Status
active
Type
ltd
Incorporated
7 July 2021
Age
4 years
Address
Alexander House 1 Mandarin Road, Houghton Le Spring, DH4 5RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURGES KENNEDY, Ryanne Llyn, CONNOLLY, Gary Patrick, FLOCKHART, Suzanne Marie
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWYNT GLAS OFFSHORE WIND FARM LIMITED

GWYNT GLAS OFFSHORE WIND FARM LIMITED is an active company incorporated on 7 July 2021 with the registered office located in Houghton Le Spring. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GWYNT GLAS OFFSHORE WIND FARM LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13499295

LTD Company

Age

4 Years

Incorporated 7 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, DH4 5RA,

Previous Addresses

Pier House Pembroke Dock Pembroke SA72 6th Wales
From: 7 July 2021To: 26 January 2022
Timeline

29 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
May 22
Director Joined
May 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Left
May 25
Director Left
May 25
Funding Round
May 25
Owner Exit
May 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
5
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ESB ENERGY INTERNATIONAL LIMITED

Active
Dublin 2D02 KT92
Corporate secretary
Appointed 07 May 2024

BURGES KENNEDY, Ryanne Llyn

Active
Mandarin Road, Houghton Le SpringDH4 5RA
Born April 1983
Director
Appointed 07 May 2024

CONNOLLY, Gary Patrick

Active
Mandarin Road, Houghton Le SpringDH4 5RA
Born April 1970
Director
Appointed 07 May 2024

FLOCKHART, Suzanne Marie

Active
Mandarin Road, Houghton Le SpringDH4 5RA
Born March 1988
Director
Appointed 25 Oct 2025

CHARE, Laura Katherine

Resigned
Mandarin Road, Houghton Le SpringDH4 5RA
Secretary
Appointed 06 Dec 2021
Resigned 24 Nov 2022

SHANKER, Melanie

Resigned
Mandarin Road, Houghton Le SpringDH4 5RA
Secretary
Appointed 24 Nov 2022
Resigned 07 May 2024

BARR, Gareth

Resigned
Mandarin Road, Houghton Le SpringDH4 5RA
Born September 1972
Director
Appointed 07 May 2024
Resigned 11 Mar 2026

DE PIETRO, Maureen

Resigned
Pembroke Dock, PembrokeSA72 6TH
Born January 1940
Director
Appointed 07 Jul 2021
Resigned 06 Dec 2021

DE PIETRO, Simon Mario

Resigned
Pembroke Dock, PembrokeSA72 6TH
Born April 1962
Director
Appointed 07 Jul 2021
Resigned 01 Sept 2023

HUE, Matthieu Thomas

Resigned
Mandarin Road, Houghton Le SpringDH4 5RA
Born April 1975
Director
Appointed 16 May 2022
Resigned 07 May 2024

KENNEDY, Ryanne Llyn Burges

Resigned
Mandarin Road, Houghton Le SpringDH4 5RA
Born April 1983
Director
Appointed 01 Sept 2023
Resigned 07 May 2024

LESTRADE, Pierre-Arthur Maurice Michel

Resigned
Mandarin Road, Houghton Le SpringDH4 5RA
Born December 1983
Director
Appointed 06 Dec 2021
Resigned 16 May 2022

SCOTT, Kerry Mikio

Resigned
Mandarin Road, Houghton Le SpringDH4 5RA
Born May 1978
Director
Appointed 07 May 2024
Resigned 12 May 2025

SUTHERLAND, Scott

Resigned
Mandarin Road, Houghton Le SpringDH4 5RA
Born December 1985
Director
Appointed 06 Dec 2021
Resigned 01 Sept 2023

VAN DER HEIJDEN, Michael

Resigned
Mandarin Road, Houghton Le SpringDH4 5RA
Born November 1968
Director
Appointed 07 May 2024
Resigned 12 May 2025

ZIPFEL, Tristan

Resigned
Mandarin Road, Houghton Le SpringDH4 5RA
Born October 1984
Director
Appointed 07 May 2024
Resigned 25 Oct 2025

Persons with significant control

4

2 Active
2 Ceased
10-12 Cork Street, LondonW1S 3NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2024
Ceased 12 May 2025
27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2024
Mandarin Road, Houghton Le SpringDH4 5RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2021
Dean House, BristolBS8 2QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2021
Ceased 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 September 2025
RESOLUTIONSResolutions
Memorandum Articles
18 September 2025
MAMA
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Memorandum Articles
30 May 2024
MAMA
Resolution
30 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
17 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 May 2024
TM02Termination of Secretary
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Memorandum Articles
18 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
20 January 2022
AD05AD05
Memorandum Articles
15 December 2021
MAMA
Resolution
15 December 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2021
PSC09Update to PSC Statements
Incorporation Company
7 July 2021
NEWINCIncorporation